AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jan 2015
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 7th Jan 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Jan 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Richard Miner 1 Victoria Square Birmingham United Kingdom B1 1BD on Tue, 1st Jan 2019 to 10 Ashfern Drive Sutton Coldfield B76 1JD
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 11th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Mar 2018
filed on: 5th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 5th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 5th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Mar 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sun, 26th Jul 2015 director's details were changed
filed on: 26th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jul 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd Jul 2015
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 4th Mar 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O David Hall 8Th Floor 134 Edmund Street Birmingham West Midlands B3 2ES on Wed, 4th Mar 2015 to C/O Richard Miner 1 Victoria Square Birmingham United Kingdom B1 1BD
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 4th Mar 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 4th Mar 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Mar 2013
filed on: 28th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 28th Mar 2013 new director was appointed.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Mar 2013 new director was appointed.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 28th Mar 2013 new director was appointed.
filed on: 28th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 4th Mar 2012
filed on: 28th, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: 8Th Floor (Reference Dih) 134 Edmund Street Birmingham West Midlands B3 2ES
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 27th Mar 2012 new director was appointed.
filed on: 27th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Mar 2012 new director was appointed.
filed on: 9th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Mar 2012
filed on: 9th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Mar 2011
filed on: 5th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 3rd, March 2011
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2011 to Fri, 31st Dec 2010
filed on: 13th, November 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
|
incorporation |
Free Download
(44 pages)
|